TIMED PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

TIMED PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02055390

Incorporation date

14/09/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BAKER TILLY, 28 Thorpe Wood, Peterborough PE3 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1986)
dot icon18/12/2011
Final Gazette dissolved following liquidation
dot icon18/09/2011
Return of final meeting in a members' voluntary winding up
dot icon16/06/2010
Registered office address changed from 30 Washingley Road Folksworth Peterborough Cambridgeshire PE7 3SY England on 2010-06-17
dot icon08/06/2010
Appointment of a voluntary liquidator
dot icon08/06/2010
Resolutions
dot icon07/06/2010
Declaration of solvency
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/12/2009
Registered office address changed from C/O Aep Limited, Fengate Peterborough Cambridgeshire PE1 5PW on 2009-12-04
dot icon19/07/2009
Return made up to 20/07/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2008
Director's Change of Particulars / richard hyman / 28/11/2008 / HouseName/Number was: , now: 30; Street was: clover cottage, now: washingley road; Area was: highgate green elton, now: folksworth; Post Code was: PE8 6RX, now: PE7 3SY; Country was: , now: united kingdom
dot icon20/07/2008
Return made up to 20/07/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/07/2007
Return made up to 20/07/07; full list of members
dot icon19/07/2007
Registered office changed on 20/07/07 from: 3 grange avenue peterborough cambridgeshire PE1 4HH
dot icon20/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/08/2006
Return made up to 20/07/06; full list of members
dot icon02/08/2006
Director's particulars changed
dot icon29/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/08/2005
Return made up to 20/07/05; full list of members
dot icon16/08/2005
Location of register of members address changed
dot icon02/06/2005
Accounts for a small company made up to 2004-12-31
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon26/07/2004
Return made up to 20/07/04; full list of members
dot icon09/06/2004
Auditor's resignation
dot icon24/05/2004
Resolutions
dot icon13/05/2004
Registered office changed on 14/05/04 from: c/o hanson & company worting house basingstoke hampshire RG23 8PY
dot icon15/03/2004
Secretary resigned
dot icon15/03/2004
New secretary appointed
dot icon09/12/2003
Accounts for a small company made up to 2002-12-31
dot icon04/08/2003
Return made up to 20/07/03; full list of members
dot icon25/10/2002
Accounts for a small company made up to 2001-12-31
dot icon29/08/2002
Return made up to 20/07/02; full list of members
dot icon30/07/2001
Return made up to 20/07/01; full list of members
dot icon30/07/2001
Secretary resigned
dot icon28/06/2001
Accounts for a small company made up to 2000-12-31
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New secretary appointed
dot icon17/08/2000
Return made up to 20/07/00; full list of members
dot icon09/08/2000
Accounts for a small company made up to 1999-12-31
dot icon13/09/1999
Accounts for a small company made up to 1998-12-31
dot icon01/08/1999
Return made up to 20/07/99; full list of members
dot icon01/07/1999
Director resigned
dot icon26/07/1998
Return made up to 20/07/98; no change of members
dot icon14/07/1998
Accounts for a small company made up to 1997-12-31
dot icon23/07/1997
Return made up to 20/07/97; full list of members
dot icon23/07/1997
Secretary's particulars changed;director's particulars changed
dot icon22/06/1997
Accounts for a small company made up to 1996-12-31
dot icon13/08/1996
Return made up to 20/07/96; no change of members
dot icon07/05/1996
Accounts for a small company made up to 1995-12-31
dot icon16/01/1996
New director appointed
dot icon13/11/1995
Auditor's resignation
dot icon23/07/1995
Return made up to 20/07/95; no change of members
dot icon17/07/1995
Accounts for a small company made up to 1994-12-31
dot icon21/05/1995
Registered office changed on 22/05/95 from: 3RD floor 4 london wall buildings blomfield street london , EC2M 5NT
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/09/1994
Accounts for a small company made up to 1993-12-31
dot icon17/08/1994
Declaration of satisfaction of mortgage/charge
dot icon17/08/1994
Declaration of satisfaction of mortgage/charge
dot icon17/08/1994
Declaration of satisfaction of mortgage/charge
dot icon07/08/1994
Return made up to 20/07/94; full list of members
dot icon07/08/1994
Director's particulars changed
dot icon26/08/1993
Return made up to 20/07/93; full list of members
dot icon11/03/1993
Accounts for a small company made up to 1992-12-31
dot icon03/08/1992
Return made up to 20/07/92; change of members
dot icon17/05/1992
Accounts for a small company made up to 1991-12-31
dot icon08/10/1991
Accounts for a small company made up to 1990-12-31
dot icon11/09/1991
Return made up to 20/07/91; no change of members
dot icon11/08/1991
Registered office changed on 12/08/91 from: third floor manfield house 376-379 strand london WC2R 0LR
dot icon02/09/1990
Accounts for a small company made up to 1989-12-31
dot icon02/09/1990
Return made up to 20/07/90; full list of members
dot icon30/08/1990
Particulars of mortgage/charge
dot icon12/09/1989
Registered office changed on 13/09/89 from: 23 essex st the strand london WC2R 3AA
dot icon06/09/1989
Particulars of mortgage/charge
dot icon22/08/1989
Accounts for a small company made up to 1988-12-31
dot icon22/08/1989
Return made up to 17/07/89; full list of members
dot icon09/08/1989
Declaration of satisfaction of mortgage/charge
dot icon01/09/1988
Registered office changed on 02/09/88 from: cumberland house 89 hill road clevedon avon BS21 7PN
dot icon01/09/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon13/07/1988
Accounts for a small company made up to 1987-12-31
dot icon05/07/1988
Particulars of mortgage/charge
dot icon01/06/1988
Return made up to 29/03/88; full list of members
dot icon13/01/1988
Wd 14/12/87 ad 04/11/86--------- £ si 998@1=998 £ ic 2/1000
dot icon06/07/1987
Particulars of mortgage/charge
dot icon10/04/1987
Particulars of mortgage/charge
dot icon10/04/1987
Registered office changed on 11/04/87 from: fengate peterborough PE1 5PW
dot icon05/04/1987
Particulars of mortgage/charge
dot icon27/11/1986
Registered office changed on 28/11/86 from: cumberland house 89 hill road clevedon avon BS2 1PN
dot icon15/09/1986
Registered office changed on 16/09/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/09/1986
Certificate of Incorporation
dot icon14/09/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyman, Richard Peter
Director
22/03/2001 - Present
6
Hyman, Peter Cecil
Director
01/01/1996 - Present
2
Beale, Gordon Eric
Secretary
01/03/2004 - Present
5
Hyman, Peter Cecil
Secretary
22/03/2001 - 29/02/2004
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TIMED PROPERTY COMPANY LIMITED

TIMED PROPERTY COMPANY LIMITED is an(a) Dissolved company incorporated on 14/09/1986 with the registered office located at C/O BAKER TILLY, 28 Thorpe Wood, Peterborough PE3 6SR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TIMED PROPERTY COMPANY LIMITED?

toggle

TIMED PROPERTY COMPANY LIMITED is currently Dissolved. It was registered on 14/09/1986 and dissolved on 18/12/2011.

Where is TIMED PROPERTY COMPANY LIMITED located?

toggle

TIMED PROPERTY COMPANY LIMITED is registered at C/O BAKER TILLY, 28 Thorpe Wood, Peterborough PE3 6SR.

What does TIMED PROPERTY COMPANY LIMITED do?

toggle

TIMED PROPERTY COMPANY LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for TIMED PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 18/12/2011: Final Gazette dissolved following liquidation.